Entity Name: | ALLIANCE VIDEO AND POST, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Mar 2005 |
Business ALEI: | 0813121 |
Annual report due: | 03 Mar 2026 |
Business address: | 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 2452 BLACK ROCK TURNPIKE, Suite 10, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | bcolgate@alliancevideoandpost.com |
NAICS
512191 Teleproduction and Other Postproduction ServicesThis U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHAWN NEILSEN | Officer | 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | - | - | 48 GARDEN TERRACE, BRIDGEPORT, CT, 06605, United States |
REMO DENARDO | Officer | 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | - | - | 217 Pinewood Trail, Trumbull, CT, 06611-3314, United States |
BRUCE A. COLGATE | Officer | 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | +1 203-545-1779 | bcolgate@alliancevideoandpost.com | 284 CHAMBERLAIN AVE., BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE A. COLGATE | Agent | 2452 BLACK ROCK TURNPIKE, Suite 10, FAIRFIELD, CT, 06825, United States | 2452 BLACK ROCK TURNPIKE, SUITE 10, FAIRFIELD, CT, 06825, United States | +1 203-545-1779 | bcolgate@alliancevideoandpost.com | 284 CHAMBERLAIN AVE., BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968958 | 2025-02-02 | - | Annual Report | Annual Report | - |
BF-0012140384 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011162789 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010393680 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007224641 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0007026060 | 2020-11-24 | - | Annual Report | Annual Report | 2019 |
0007026058 | 2020-11-24 | - | Annual Report | Annual Report | 2018 |
0007026065 | 2020-11-24 | - | Annual Report | Annual Report | 2020 |
0005793168 | 2017-03-15 | - | Annual Report | Annual Report | 2015 |
0005793178 | 2017-03-15 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5525457703 | 2020-05-01 | 0156 | PPP | 2452 BLACK ROCK TPKE STE 10, FAIRFIELD, CT, 06825-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3521058309 | 2021-01-22 | 0156 | PPS | 2452 Black Rock Tpke Ste 10, Fairfield, CT, 06825-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information